Entity Name: | NARROWGATE MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 May 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Nov 2009 (15 years ago) |
Document Number: | N07000000889 |
FEI/EIN Number |
204976888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4734 Deep Creek Terrace, Parrish, FL, 34219, US |
Mail Address: | P.O. Box 41584, Saint Petersburg, FL, 33743, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dieter Teresa C | President | 4734 Deep Creek Terrace, Parrish, FL, 34219 |
Dieter Teresa C | Director | 4734 Deep Creek Terrace, Parrish, FL, 34219 |
DIMARTINO JESSE D | Vice President | 6704 Suerte PL NE, Albequerque, NM, 87113 |
DIMARTINO JESSE D | Director | 6704 Suerte PL NE, Albequerque, NM, 87113 |
HELSEL KELLY B | Secretary | 5032 43RD STREET SOUTH, ST. PETERSBURG, FL, 33711 |
HELSEL KELLY B | Treasurer | 5032 43RD STREET SOUTH, ST. PETERSBURG, FL, 33711 |
HELSEL KELLY B | Director | 5032 43RD STREET SOUTH, ST. PETERSBURG, FL, 33711 |
MABRY JOSEPH G | Director | 427 Remington Trail, Huffman, TX, 77336 |
Dieter Teresa C | Agent | 4734 Deep Creek Terrace, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 4734 Deep Creek Terrace, Parrish, FL 34219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4734 Deep Creek Terrace, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 4734 Deep Creek Terrace, Parrish, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Dieter, Teresa Coffman | - |
AMENDMENT AND NAME CHANGE | 2009-11-23 | NARROWGATE MINISTRY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State